About

Registered Number: 04750390
Date of Incorporation: 01/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 7 Woodshots Meadow, Croxley Green Business Park, Watford, Hertfordshire, WD18 8YS

 

I2 Analytical Ltd was established in 2003, it has a status of "Active". We don't currently know the number of employees at this company. There are 3 directors listed as Jones, Leslie Anthony, Moss, Karl Alan, Theis, Derinda Joy for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Leslie Anthony 08 May 2003 - 1
MOSS, Karl Alan 10 July 2017 - 1
THEIS, Derinda Joy 20 June 2013 25 September 2017 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
CH01 - Change of particulars for director 01 May 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 01 May 2019
MR01 - N/A 14 November 2018
MR01 - N/A 11 October 2018
AA - Annual Accounts 20 September 2018
MR04 - N/A 17 September 2018
MR04 - N/A 17 September 2018
MR01 - N/A 31 August 2018
MR01 - N/A 31 July 2018
CS01 - N/A 16 May 2018
TM01 - Termination of appointment of director 05 October 2017
AA - Annual Accounts 27 July 2017
AP01 - Appointment of director 10 July 2017
SH06 - Notice of cancellation of shares 20 June 2017
SH03 - Return of purchase of own shares 20 June 2017
CS01 - N/A 26 May 2017
CH01 - Change of particulars for director 25 May 2017
CH01 - Change of particulars for director 25 May 2017
CH01 - Change of particulars for director 25 May 2017
AA - Annual Accounts 01 August 2016
SH06 - Notice of cancellation of shares 23 May 2016
SH03 - Return of purchase of own shares 23 May 2016
AR01 - Annual Return 13 May 2016
SH06 - Notice of cancellation of shares 28 September 2015
SH03 - Return of purchase of own shares 28 September 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 18 May 2015
SH06 - Notice of cancellation of shares 06 January 2015
SH03 - Return of purchase of own shares 06 January 2015
SH03 - Return of purchase of own shares 25 September 2014
SH06 - Notice of cancellation of shares 24 September 2014
SH06 - Notice of cancellation of shares 24 September 2014
SH06 - Notice of cancellation of shares 24 September 2014
SH03 - Return of purchase of own shares 24 September 2014
SH03 - Return of purchase of own shares 24 September 2014
SH03 - Return of purchase of own shares 24 September 2014
SH06 - Notice of cancellation of shares 18 September 2014
AA - Annual Accounts 29 August 2014
SH03 - Return of purchase of own shares 11 June 2014
SH06 - Notice of cancellation of shares 03 June 2014
AR01 - Annual Return 12 May 2014
SH03 - Return of purchase of own shares 12 February 2014
SH06 - Notice of cancellation of shares 05 February 2014
SH03 - Return of purchase of own shares 16 December 2013
SH06 - Notice of cancellation of shares 04 December 2013
AA - Annual Accounts 02 October 2013
AD01 - Change of registered office address 11 September 2013
SH03 - Return of purchase of own shares 29 August 2013
MR04 - N/A 20 August 2013
SH06 - Notice of cancellation of shares 02 August 2013
AP01 - Appointment of director 08 July 2013
SH03 - Return of purchase of own shares 29 May 2013
AR01 - Annual Return 14 May 2013
CH01 - Change of particulars for director 14 May 2013
SH06 - Notice of cancellation of shares 03 May 2013
SH03 - Return of purchase of own shares 16 April 2013
SH06 - Notice of cancellation of shares 08 April 2013
RESOLUTIONS - N/A 06 November 2012
SH06 - Notice of cancellation of shares 30 October 2012
SH03 - Return of purchase of own shares 30 October 2012
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 24 May 2011
CH01 - Change of particulars for director 24 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 22 July 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 08 May 2009
288c - Notice of change of directors or secretaries or in their particulars 08 May 2009
AA - Annual Accounts 28 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
363a - Annual Return 13 May 2008
287 - Change in situation or address of Registered Office 27 November 2007
AA - Annual Accounts 02 November 2007
395 - Particulars of a mortgage or charge 05 June 2007
395 - Particulars of a mortgage or charge 04 June 2007
363s - Annual Return 18 May 2007
225 - Change of Accounting Reference Date 11 December 2006
AA - Annual Accounts 22 August 2006
363s - Annual Return 26 May 2006
395 - Particulars of a mortgage or charge 03 March 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 20 May 2005
363s - Annual Return 21 May 2004
395 - Particulars of a mortgage or charge 30 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2004
AA - Annual Accounts 29 March 2004
225 - Change of Accounting Reference Date 29 March 2004
395 - Particulars of a mortgage or charge 23 March 2004
288a - Notice of appointment of directors or secretaries 17 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
395 - Particulars of a mortgage or charge 05 July 2003
287 - Change in situation or address of Registered Office 19 May 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
NEWINC - New incorporation documents 01 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 November 2018 Outstanding

N/A

A registered charge 05 October 2018 Outstanding

N/A

A registered charge 31 August 2018 Outstanding

N/A

A registered charge 31 July 2018 Outstanding

N/A

Debenture 25 May 2007 Fully Satisfied

N/A

Debenture 25 May 2007 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 02 March 2006 Fully Satisfied

N/A

Lease 22 March 2004 Fully Satisfied

N/A

Debenture 22 March 2004 Fully Satisfied

N/A

Lease 16 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.